Company NameADX Limited
Company StatusDissolved
Company Number05156502
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Bernard Brookes
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16c Part Street
Southport
PR8 1HX
Secretary NameMr Bryan Miles
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address85 Heathfield Road
Southport
Merseyside
PR8 3DY
Secretary NameMarie Christine Tummons
NationalityBritish
StatusResigned
Appointed03 November 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2007)
RoleCompany Director
Correspondence Address16c Part Street
Southport
PR8 1HX
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Location

Registered AddressIndigo Business Centre Unit 1 Indigo Works
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
20 February 2009Compulsory strike-off action has been suspended (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
17 July 2008Registered office changed on 17/07/2008 from 6-8 botanic road churchtown southport merseyside PR9 7NG (1 page)
1 February 2008Secretary resigned (1 page)
12 November 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
20 September 2007Return made up to 17/06/07; no change of members (6 pages)
30 August 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
21 November 2005Registered office changed on 21/11/05 from: checkers house 35-39 botanic road churchtown southport merseyside PR9 7NE (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
10 August 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
3 August 2004New director appointed (2 pages)
26 July 2004Registered office changed on 26/07/04 from: checkers house 35-39 botanic road churchtown southport merseyside PR9 7NE (2 pages)
26 July 2004Ad 17/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 July 2004New secretary appointed (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: 10 cromwell place south kensington london SW7 2JN (1 page)
17 June 2004Incorporation (14 pages)